ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Tactical Solutions FS Limited

Tactical Solutions FS Limited is an active company incorporated on 26 March 2004 with the registered office located in Stoke-on-Trent, Staffordshire. Tactical Solutions FS Limited was registered 21 years ago.
Status
Active
Active since 5 years ago
Company No
05085328
Private limited company
Age
21 years
Incorporated 26 March 2004
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 January 2026 (17 days ago)
Next confirmation dated 7 January 2027
Due by 21 January 2027 (12 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Dee Set Distribution Centre
Victoria Road
Stoke-On-Trent
ST4 2HX
England
Address changed on 19 Aug 2025 (5 months ago)
Previous address was 6 Marsh Parade Newcastle Under Lyme ST5 1DU
Telephone
01423326134
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in UK • Born in Nov 1978
Director • British • Lives in UK • Born in Jun 1970
Director • American • Lives in United States • Born in Apr 1965
Acosta RH Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Dee Set Confectionery Limited
Todd Chliveny Johnson, Justine Maxwell, and 1 more are mutual people.
Active
White Hinge Limited
Todd Chliveny Johnson, Justine Maxwell, and 1 more are mutual people.
Active
Reach Contact Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Disrupt Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Shopsmart Agency Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Acosta Sales & Marketing Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Flexforce Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Acosta RH Limited
Justine Maxwell and Nicole Joyce Shanteale Brittain are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 0 month
Cash in Bank
£57K
Decreased by £126K (-69%)
Turnover
£12.59M
Increased by £1.52M (+14%)
Employees
Unreported
Decreased by 212 (-100%)
Total Assets
£3.43M
Decreased by £496K (-13%)
Total Liabilities
-£2.17M
Increased by £1.03M (+91%)
Net Assets
£1.26M
Decreased by £1.53M (-55%)
Debt Ratio (%)
63%
Increased by 34.37% (+119%)
Latest Activity
Confirmation Submitted
3 Days Ago on 21 Jan 2026
Subsidiary Accounts Submitted
16 Days Ago on 8 Jan 2026
Ms Justine Maxwell Appointed
23 Days Ago on 1 Jan 2026
Ms Nicole Joyce Shanteale Brittain Appointed
23 Days Ago on 1 Jan 2026
Greg Antony Phillips Resigned
23 Days Ago on 1 Jan 2026
Registered Address Changed
5 Months Ago on 19 Aug 2025
Confirmation Submitted
1 Year Ago on 7 Jan 2025
Ian Conrad Forshew Resigned
1 Year Ago on 31 Dec 2024
Acosta Rh Limited (PSC) Appointed
1 Year 4 Months Ago on 30 Aug 2024
Retail Solutions (Holdings) Limited (PSC) Resigned
1 Year 4 Months Ago on 30 Aug 2024
Get Credit Report
Discover Tactical Solutions FS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 7 January 2026 with no updates
Submitted on 21 Jan 2026
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 8 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 8 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 8 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 8 Jan 2026
Appointment of Ms Justine Maxwell as a secretary on 1 January 2026
Submitted on 6 Jan 2026
Appointment of Ms Nicole Joyce Shanteale Brittain as a director on 1 January 2026
Submitted on 6 Jan 2026
Termination of appointment of Greg Antony Phillips as a director on 1 January 2026
Submitted on 5 Jan 2026
Registered office address changed from 6 Marsh Parade Newcastle Under Lyme ST5 1DU to Dee Set Distribution Centre Victoria Road Stoke-on-Trent ST4 2HX on 19 August 2025
Submitted on 19 Aug 2025
Termination of appointment of Ian Conrad Forshew as a director on 31 December 2024
Submitted on 10 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year